CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th September 2023
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 17th August 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, September 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094160780003, created on 17th August 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(74 pages)
|
TM02 |
17th August 2022 - the day secretary's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094160780002, created on 17th August 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(57 pages)
|
AD01 |
Address change date: 17th August 2022. New Address: 6 Quay Point North Harbour Road Portsmouth PO6 3TD. Previous address: Alisa House, 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
21st January 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th January 2019. New Address: Alisa House, 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ. Previous address: 26-30 London Road Cowplain Waterlooville PO8 8DL England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NF at an unknown date
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th May 2018. New Address: 26-30 London Road Cowplain Waterlooville PO8 8DL. Previous address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th April 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 7th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th March 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
7th March 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 17th June 2015 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 1.00 GBP
capital
|
|
CH01 |
On 10th June 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094160780001, created on 7th January 2016
filed on: 8th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Address change date: 3rd June 2015. New Address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. Previous address: 6 Cliveden Office Village High Wycombe HP12 3YZ United Kingdom
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
25th March 2015 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 30th September 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
capital
|
|